- Company Overview for STANDISH GENIUS LTD (09613323)
- Filing history for STANDISH GENIUS LTD (09613323)
- People for STANDISH GENIUS LTD (09613323)
- More for STANDISH GENIUS LTD (09613323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 10 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mrs Livia Serea as a director on 10 October 2018 | |
22 Jun 2018 | PSC07 | Cessation of Shamsoallh Rostami as a person with significant control on 5 April 2018 | |
22 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Shamsoallh Rostami as a director on 5 April 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from , 40 Athol Close Sinfin, Derby, DE24 9LZ, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 20 November 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 20 November 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Shamsoallh Rostami as a director on 20 November 2017 | |
06 Feb 2018 | PSC01 | Notification of Shamsoallh Rostami as a person with significant control on 20 November 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
22 May 2017 | TM01 | Termination of appointment of John Paul Lyttle as a director on 5 April 2017 | |
22 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
22 May 2017 | AD01 | Registered office address changed from , 34 Woodlands Drive, Loughborough, LE11 2DD, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 May 2017 | |
02 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from , 25 Jeffrey Drive, Huyton, Liverpool, L36 4NT, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Darren Ilott as a director on 30 September 2016 | |
07 Oct 2016 | AP01 | Appointment of John Lyttle as a director on 30 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
11 Jan 2016 | AP01 | Appointment of Darren Ilott as a director on 23 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from , 173 Wellfield Street, Warrington, WA5 1NX, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 January 2016 |